(AA) Micro company financial statements for the year ending on November 30, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to Meadow View Murthering Lane Navestock Romford RM4 1HL on March 20, 2023
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AP03) On March 20, 2023 - new secretary appointed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 20, 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 20, 2023 new director was appointed.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 20, 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 17, 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 17, 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 17, 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 17, 2022 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 17, 2022 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Milton Avenue Westcott Dorking RH4 3QA England to Gable House 239 Regents Park Road London N3 3LF on June 24, 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Brimsdown Sports & Social Club Goldsdown Road Enfield Middx EN3 7RP to 11 Milton Avenue Westcott Dorking RH4 3QA on November 26, 2020
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 9, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 10, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On October 10, 2019 - new secretary appointed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 24, 2018 new director was appointed.
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 22nd, February 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, November 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 6th, November 2015
| accounts
|
Free Download
|
(CERTNM) Company name changed goldsdown sportscertificate issued on 06/11/15
filed on: 6th, November 2015
| change of name
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 6th, November 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to August 20, 2015
filed on: 6th, November 2015
| annual return
|
Free Download
|
(AR01) Annual return made up to August 20, 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 20, 2014: 10.00 GBP
capital
|
|
(TM01) Director appointment termination date: July 28, 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 28, 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 20, 2013 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: April 5, 2013
filed on: 6th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 20, 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 20, 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 31, 2011
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2011
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 28, 2011: 10.00 GBP
filed on: 31st, May 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 28, 2011
filed on: 28th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 28, 2011
filed on: 28th, May 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 28, 2011: 10.00 GBP
filed on: 28th, May 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 20, 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 2nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 25, 2010
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 13, 2010
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 20, 2009 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(7 pages)
|
(CH01) On October 20, 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to November 14, 2008
filed on: 14th, November 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On December 12, 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 12, 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 12, 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 12, 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 26, 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 26, 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 26, 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 26, 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2007
| incorporation
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2007
| incorporation
|
Free Download
(25 pages)
|